Company NamePrime Global Communications (UK) Limited
DirectorFasal Haroon Khan
Company StatusLiquidation
Company Number07718110
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Fasal Haroon Khan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant Thornton Uk Llp 30 Finsbury Square
London
EC2A 1AG

Contact

Websiteprimeglobalcom.com
Email address[email protected]
Telephone020 31376045
Telephone regionLondon

Location

Registered AddressGrant Thornton Uk Llp
30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2012
Net Worth£9,807
Cash£5,214
Current Liabilities£8,513

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 February 2019 (5 years, 1 month ago)
Next Return Due12 March 2020 (overdue)

Filing History

2 December 2022Progress report in a winding up by the court (14 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
17 February 2022Appointment of a liquidator (17 pages)
16 February 2022Notice of removal of liquidator by court (16 pages)
16 November 2021Progress report in a winding up by the court (16 pages)
15 October 2021Registered office address changed from Grant Thornton Uk Llp 30 Finsbury Square London E29 2YU to Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG on 15 October 2021 (2 pages)
23 December 2020Progress report in a winding up by the court (20 pages)
29 October 2019Registered office address changed from 225 Marsh Wall London E14 9FW to Grant Thornton Uk Llp 30 Finsbury Square London E29 2YU on 29 October 2019 (2 pages)
28 October 2019Appointment of a liquidator (3 pages)
15 July 2019Order of court to wind up (3 pages)
12 July 2019Compulsory strike-off action has been suspended (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
22 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
16 November 2016Total exemption full accounts made up to 31 July 2016 (8 pages)
4 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,000
(3 pages)
4 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 15,000
(3 pages)
14 March 2016Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,000
(3 pages)
14 March 2016Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,000
(3 pages)
10 September 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
10 September 2015Total exemption full accounts made up to 31 July 2015 (12 pages)
20 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
20 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
20 May 2015Director's details changed for Mr Fasal Haroon Khan on 27 February 2012 (2 pages)
20 May 2015Director's details changed for Mr Fasal Haroon Khan on 27 February 2012 (2 pages)
20 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 15,000
(3 pages)
20 May 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 15,000
(3 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Registered office address changed from 37 Warren Street London W1T 6AD on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 37 Warren Street London W1T 6AD on 26 March 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(3 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 15,000
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 15,000
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 30 July 2012
  • GBP 15,000
(3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (3 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 February 2013Registered office address changed from 127a St. Johns Road Slough SL2 5HA England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 37 Warren Street London W1T 6AD on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from 127a St. Johns Road Slough SL2 5HA England on 4 February 2013 (1 page)
4 February 2013Resolutions
  • RES13 ‐ Declaration of interest. Promote success of company. Ro address changed 30/01/2013
(1 page)
4 February 2013Registered office address changed from 127a St. Johns Road Slough SL2 5HA England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 37 Warren Street London W1T 6AD on 4 February 2013 (2 pages)
4 February 2013Resolutions
  • RES13 ‐ Declaration of interest. Promote success of company. Ro address changed 30/01/2013
(1 page)
4 February 2013Registered office address changed from 37 Warren Street London W1T 6AD on 4 February 2013 (2 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)